David Gavin MARKSCHEFFEL

Total number of appointments 23, 16 active appointments

DGAT INVESTMENTS LIMITED

Correspondence address
221 Noak Hill Road, Billericay, England, CM12 9UN
Role ACTIVE
director
Date of birth
October 1966
Appointed on
17 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM12 9UN £1,059,000

PIER PRODUCTS LIMITED

Correspondence address
221 Noak Hill Road, Billericay, England, CM12 9UN
Role ACTIVE
director
Date of birth
October 1966
Appointed on
11 June 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CM12 9UN £1,059,000

PIER SALES LIMITED

Correspondence address
Suite 18 Stanta Business Centre 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF
Role ACTIVE
director
Date of birth
October 1966
Appointed on
15 March 2022
Nationality
British
Occupation
Director

COASTAL PRODUCTS LIMITED

Correspondence address
Suite 18 Stanta Business Centre 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF
Role ACTIVE
director
Date of birth
October 1966
Appointed on
11 September 2019
Nationality
British
Occupation
Director

RED MONK LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom, E11 1GA
Role ACTIVE
director
Date of birth
October 1966
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

COASTAL WHEELS LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Role ACTIVE
director
Date of birth
October 1966
Appointed on
25 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

VILLECERF LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom, E11 1GA
Role ACTIVE
director
Date of birth
October 1966
Appointed on
25 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

PIER PEDALS LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom, E11 1GA
Role ACTIVE
director
Date of birth
October 1966
Appointed on
24 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

OCCHIO BLU LTD

Correspondence address
48 Kenilworth Gardens, Westcliff-On-Sea, Essex, England, SS0 0BN
Role ACTIVE
director
Date of birth
October 1966
Appointed on
6 June 2017
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS0 0BN £519,000

B-SPOKE CREATIONS LIMITED

Correspondence address
221 Noak Hill Road, Billericay, Essex, England, CM12 9UN
Role ACTIVE
director
Date of birth
October 1966
Appointed on
2 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode CM12 9UN £1,059,000

B-SPOKE LEISURE LLP

Correspondence address
The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts, AL4 8AN
Role ACTIVE
llp-designated-member
Date of birth
October 1966
Appointed on
1 June 2013

Average house price in the postcode AL4 8AN £516,000

MUMBLE LEISURE LIMITED

Correspondence address
221 Noak Hill Road, Billericay, United Kingdom, ESSEX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
28 June 2011
Nationality
British
Occupation
Salesman

BELLE FABRICS (HOLDINGS) LIMITED

Correspondence address
221 Noak Hill Road, Billericay, Essex, CM12 9UN
Role ACTIVE
director
Date of birth
October 1966
Appointed on
29 January 2003
Nationality
British
Occupation
Director

Average house price in the postcode CM12 9UN £1,059,000

MUDDYFOX LIMITED

Correspondence address
221 Noak Hill Road, Billericay, Essex, CM12 9UN
Role ACTIVE
director
Date of birth
October 1966
Appointed on
26 March 2001
Resigned on
31 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM12 9UN £1,059,000

BELLE FABRICS LIMITED

Correspondence address
Charter House 103-105 Leigh Road, Leigh-On-Sea, Essex, England, SS9 1JL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
13 June 2000
Nationality
British
Occupation
Director

Average house price in the postcode SS9 1JL £420,000

OLYMPUS VENTURES LIMITED

Correspondence address
221 Noak Hill Road, Billericay, Essex, CM12 9UN
Role ACTIVE
director
Date of birth
October 1966
Appointed on
13 March 2000
Resigned on
31 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM12 9UN £1,059,000


BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE)

Correspondence address
221 Noak Hill Road, Billericay, Essex, CM12 9UN
Role RESIGNED
director
Date of birth
October 1966
Appointed on
25 June 2003
Resigned on
19 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM12 9UN £1,059,000

STERLING RESOURCES (HOLDINGS) LIMITED

Correspondence address
221 Noak Hill Road, Billericay, Essex, CM12 9UN
Role RESIGNED
director
Date of birth
October 1966
Appointed on
29 January 2003
Resigned on
31 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM12 9UN £1,059,000

CYCLES U.K. (HOLDINGS) LIMITED

Correspondence address
221 Noak Hill Road, Billericay, Essex, CM12 9UN
Role RESIGNED
director
Date of birth
October 1966
Appointed on
29 January 2003
Resigned on
26 April 2006
Nationality
British
Occupation
Director

Average house price in the postcode CM12 9UN £1,059,000

CYCLES U.K. LIMITED

Correspondence address
221 Noak Hill Road, Billericay, Essex, CM12 9UN
Role RESIGNED
director
Date of birth
October 1966
Appointed on
4 February 1998
Resigned on
26 April 2006
Nationality
British
Occupation
Importer

Average house price in the postcode CM12 9UN £1,059,000

STERLING RESOURCES LIMITED

Correspondence address
221 Noak Hill Road, Billericay, Essex, CM12 9UN
Role RESIGNED
director
Date of birth
October 1966
Appointed on
4 February 1998
Resigned on
31 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM12 9UN £1,059,000

UNIVERSAL CYCLES LIMITED

Correspondence address
221 Noak Hill Road, Billericay, Essex, CM12 9UN
Role RESIGNED
director
Date of birth
October 1966
Appointed on
13 March 1995
Resigned on
31 May 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode CM12 9UN £1,059,000

OAKWOOD CONSULTANCY LIMITED

Correspondence address
Charter House, 105 Leigh Road, Leigh On Sea, Essex , SS9 1JL
Role
director
Date of birth
October 1966
Appointed on
1 January 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode SS9 1JL £420,000